St Katharines Way
London
E1W 1DD
Director Name | Mrs Karen Jane Gill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Patch House Ickwell Road Upper Caldecote Biggleswade Bedfordshire SG18 9BS |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | H & G (Retail) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,154 |
Cash | £3,219 |
Current Liabilities | £150,854 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2014 | Delivered on: 18 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2019 | Notice of move from Administration to Dissolution (22 pages) |
30 November 2018 | Administrator's progress report (28 pages) |
2 July 2018 | Statement of administrator's proposal (43 pages) |
20 June 2018 | Notice of deemed approval of proposals (3 pages) |
7 June 2018 | Statement of affairs with form AM02SOA (7 pages) |
18 April 2018 | Appointment of an administrator (3 pages) |
12 April 2018 | Registered office address changed from Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 12 April 2018 (2 pages) |
7 March 2018 | Termination of appointment of Karen Jane Gill as a director on 6 March 2018 (1 page) |
21 November 2017 | Director's details changed for Mr David John White on 14 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Change of details for H & G (Retail) Limited as a person with significant control on 31 December 2016 (2 pages) |
21 November 2017 | Director's details changed for Mr David John White on 14 November 2017 (2 pages) |
21 November 2017 | Change of details for H & G (Retail) Limited as a person with significant control on 31 December 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ on 14 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
18 March 2014 | Registration of charge 087698650001 (5 pages) |
18 March 2014 | Registration of charge 087698650001 (5 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|